Search icon

FOREIGN EXCHANGE OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: FOREIGN EXCHANGE OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOREIGN EXCHANGE OF CLEARWATER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2002 (23 years ago)
Document Number: P02000031250
FEI/EIN Number 010645835

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11590 SEMINOLE BLVD, # A 1, LARGO, FL, 33778
Mail Address: 16105 6TH ST E, REDINGTON BEACH, FL, 33708, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLON ROBERT J President 16105 6TH ST EAST, REDINGTON BEACH, FL, 33708
MALLON ROBERT J Secretary 16105 6TH ST EAST, REDINGTON BEACH, FL, 33708
MALLON ROBERT J Director 16105 6TH ST EAST, REDINGTON BEACH, FL, 33708
MALLON MARISSA Vice President 16105 6TH ST EAST, REDINGTON BEACH, FL, 33708
MALLON ROBERT J Agent 16105 6TH ST EAST, REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-02-02 11590 SEMINOLE BLVD, # A 1, LARGO, FL 33778 -
REGISTERED AGENT NAME CHANGED 2006-02-22 MALLON, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 16105 6TH ST EAST, REDINGTON BEACH, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 11590 SEMINOLE BLVD, # A 1, LARGO, FL 33778 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000256026 TERMINATED 1000000741977 PINELLAS 2017-05-01 2037-05-05 $ 1,886.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000032863 TERMINATED 1000000409238 PINELLAS 2012-12-05 2033-01-02 $ 511.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State